London
E1 6PX
Director Name | Mrs Kimberley Major |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2019(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2019(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Ms Robin Jennings Batt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr John Charles Bodenham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2018) |
Role | Conference Organisor |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr Guy Henry Grant |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2018) |
Role | Conference Organisor |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Ms Mary Teresa Ambler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr Piers Latimer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Secretary Name | Ms Mary Teresa Ambler |
---|---|
Status | Resigned |
Appointed | 28 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Secretary Name | Tamasa Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2011) |
Correspondence Address | 1 Dock Road London E16 1AG |
Website | analysis.openmobilemedia.com/ |
---|---|
Telephone | 020 73757500 |
Telephone region | London |
Registered Address | 7-9 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £880,483 |
Cash | £1,014,825 |
Current Liabilities | £208,368 |
Latest Accounts | 27 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2021 | Voluntary strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2020 | Application to strike the company off the register (2 pages) |
6 October 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 July 2020 | Amended full accounts made up to 27 March 2019 (13 pages) |
21 January 2020 | Accounts for a dormant company made up to 27 March 2019 (8 pages) |
14 October 2019 | Termination of appointment of Mary Teresa Ambler as a director on 4 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Wayne David Rowell as a director on 4 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Piers Latimer as a director on 4 October 2019 (1 page) |
14 October 2019 | Appointment of Ms Kimberley Major as a director on 4 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr Matthew Bryan Keen as a director on 4 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Mary Teresa Ambler as a secretary on 4 October 2019 (1 page) |
18 July 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
5 November 2018 | Statement of capital on 5 November 2018
|
4 October 2018 | Statement by Directors (1 page) |
4 October 2018 | Solvency Statement dated 19/09/18 (1 page) |
4 October 2018 | Resolutions
|
28 September 2018 | Accounts for a dormant company made up to 27 March 2018 (6 pages) |
20 September 2018 | Resolutions
|
30 August 2018 | Termination of appointment of Guy Henry Grant as a director on 24 August 2018 (1 page) |
30 August 2018 | Termination of appointment of John Charles Bodenham as a director on 24 August 2018 (1 page) |
20 August 2018 | Change of details for Fc Business Intelligence Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Accounts for a dormant company made up to 27 March 2017 (6 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Accounts for a dormant company made up to 27 March 2016 (6 pages) |
22 February 2017 | Accounts for a dormant company made up to 27 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 January 2016 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
3 January 2016 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
25 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 March 2015 | Full accounts made up to 27 March 2014 (11 pages) |
13 March 2015 | Full accounts made up to 27 March 2014 (11 pages) |
21 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 December 2013 | Total exemption small company accounts made up to 27 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 27 March 2013 (4 pages) |
22 November 2013 | Previous accounting period shortened from 30 June 2013 to 27 March 2013 (1 page) |
22 November 2013 | Previous accounting period shortened from 30 June 2013 to 27 March 2013 (1 page) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
24 April 2013 | Appointment of Mr Guy Henry Grant as a director (2 pages) |
24 April 2013 | Appointment of Mr John Charles Bodenham as a director (2 pages) |
24 April 2013 | Appointment of Mr John Charles Bodenham as a director (2 pages) |
24 April 2013 | Registered office address changed from 30B Elsynge Road London SW18 2HN United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Appointment of Mr Piers Latimer as a director (2 pages) |
24 April 2013 | Appointment of Mr Piers Latimer as a director (2 pages) |
24 April 2013 | Appointment of Mr Guy Henry Grant as a director (2 pages) |
24 April 2013 | Termination of appointment of Robin Batt as a director (1 page) |
24 April 2013 | Appointment of Ms Mary Teresa Ambler as a director (2 pages) |
24 April 2013 | Appointment of Ms Mary Teresa Ambler as a secretary (2 pages) |
24 April 2013 | Appointment of Ms Mary Teresa Ambler as a secretary (2 pages) |
24 April 2013 | Appointment of Ms Mary Teresa Ambler as a director (2 pages) |
24 April 2013 | Registered office address changed from 30B Elsynge Road London SW18 2HN United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Robin Batt as a director (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Termination of appointment of Tamasa Company Secretaries Limited as a secretary (1 page) |
27 July 2012 | Termination of appointment of Tamasa Company Secretaries Limited as a secretary (1 page) |
27 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Termination of appointment of Tamasa Company Secretaries Limited as a secretary (1 page) |
26 July 2012 | Termination of appointment of Tamasa Company Secretaries Limited as a secretary (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
6 July 2011 | Secretary's details changed for Tamasa Company Secretaries Limited on 1 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Tamasa Company Secretaries Limited on 1 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Tamasa Company Secretaries Limited on 1 July 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Ms Robin Jennings Batt on 13 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Ms Robin Jennings Batt on 13 May 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 May 2010 | Secretary's details changed for Tamasa Company Secretaries Limited on 13 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Tamasa Company Secretaries Limited on 13 May 2010 (1 page) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
18 September 2009 | Secretary appointed tamasa company secretaries LIMITED (1 page) |
18 September 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 September 2009 | Ad 12/06/08\gbp si 13@1=13\gbp ic 51/64\ (2 pages) |
18 September 2009 | Ad 08/09/08\gbp si 24@1=24\gbp ic 64/88\ (2 pages) |
18 September 2009 | Ad 08/09/08\gbp si 24@1=24\gbp ic 64/88\ (2 pages) |
18 September 2009 | Ad 26/01/09\gbp si 12@1=12\gbp ic 88/100\ (2 pages) |
18 September 2009 | Ad 12/06/08\gbp si 13@1=13\gbp ic 51/64\ (2 pages) |
18 September 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 September 2009 | Ad 26/01/09\gbp si 12@1=12\gbp ic 88/100\ (2 pages) |
18 September 2009 | Secretary appointed tamasa company secretaries LIMITED (1 page) |
19 May 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
19 May 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
3 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
3 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
27 May 2008 | Ad 27/05/08-27/05/08\gbp si 50@1=50\gbp ic 1/51\ (1 page) |
27 May 2008 | Ad 27/05/08-27/05/08\gbp si 50@1=50\gbp ic 1/51\ (1 page) |
13 May 2008 | Incorporation (13 pages) |
13 May 2008 | Incorporation (13 pages) |